Search icon

FISHER AUCTION CO., INC. - Florida Company Profile

Company Details

Entity Name: FISHER AUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISHER AUCTION CO., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jan 1992 (33 years ago)
Document Number: G61026
FEI/EIN Number 592342559

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2112 East Atlantic Boulevard, POMPANO BCH, FL, 33062-5208, US
Mail Address: 2112 East Atlantic Boulevard, POMPANO BCH, FL, 33062-5208, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER LAMAR C Chief Executive Officer 2112 East Atlantic Boulevard, POMPANO BCH, FL, 330625208
SANTOS FRANCIS President 2112 East Atlantic Boulevard, POMPANO BCH, FL, 330625208
Fisher Lamar PJr. Exec 2112 East Atlantic Boulevard, POMPANO BCH, FL, 330625208
FISHER LAMAR P Agent 2112 East Atlantic Boulevard, POMPANO BCH, FL, 330625208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000019476 FISHER AUCTION COMPANY EXPIRED 2011-02-22 2016-12-31 - 351 S. CYPRESS ROAD, SUITE 210, POMPANO BEACH, FL, 33060-7159

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-15 FISHER, LAMAR P. -
CHANGE OF PRINCIPAL ADDRESS 2013-01-08 2112 East Atlantic Boulevard, POMPANO BCH, FL 33062-5208 -
CHANGE OF MAILING ADDRESS 2013-01-08 2112 East Atlantic Boulevard, POMPANO BCH, FL 33062-5208 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-08 2112 East Atlantic Boulevard, POMPANO BCH, FL 33062-5208 -
NAME CHANGE AMENDMENT 1992-01-21 FISHER AUCTION CO., INC. -
NAME CHANGE AMENDMENT 1984-10-30 FISHER AUCTION COMPANY -

Court Cases

Title Case Number Docket Date Status
TISHA SUZANNE VS INDIGO LAND GROVELAND, LLC 5D2016-4467 2016-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2013-CA-003013

Parties

Name TISHA SUZANNE
Role Appellant
Status Active
Representations Allan P. Whitehead, James D. Henderson
Name FISHER AUCTION CO., INC.
Role Appellee
Status Withdrawn
Name INDIGO LAND GROVELAND, LLC
Role Appellee
Status Active
Representations JONATHAN P. HART, MATTHEW R. CHAIT
Name HON. SANDRA E. CHAMP
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-05-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2018-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TISHA SUZANNE
Docket Date 2018-02-16
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-01-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TISHA SUZANNE
Docket Date 2018-01-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TISHA SUZANNE
Docket Date 2018-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of TISHA SUZANNE
Docket Date 2017-12-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INDIGO LAND GROVELAND, LLC
Docket Date 2017-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/19
On Behalf Of INDIGO LAND GROVELAND, LLC
Docket Date 2017-11-16
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AB W/IN 20 DAYS
Docket Date 2017-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 10/17 ORDER
On Behalf Of TISHA SUZANNE
Docket Date 2017-11-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ FINAL JUDGMENT
Docket Date 2017-10-17
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ AA TO FILE STATUS RPT W/I 30 DYS.
Docket Date 2017-10-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of TISHA SUZANNE
Docket Date 2017-10-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of TISHA SUZANNE
Docket Date 2017-10-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 216 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2017-09-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE BY 10/16. AA MAY FILE AMENDED IB W/I 10 DYS THEREAFTER.
Docket Date 2017-09-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of TISHA SUZANNE
Docket Date 2017-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TISHA SUZANNE
Docket Date 2017-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/21
On Behalf Of TISHA SUZANNE
Docket Date 2017-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/7
On Behalf Of TISHA SUZANNE
Docket Date 2017-08-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 93 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2017-08-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SUPP ROA 8/24;INIT BRF W/I 10 DAYS
Docket Date 2017-07-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of TISHA SUZANNE
Docket Date 2017-06-22
Type Notice
Subtype Notice
Description Notice ~ OF AGREED EOT TO FILE INIT BRF TO 7/26
On Behalf Of TISHA SUZANNE
Docket Date 2017-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 439 PAGES **TRIAL TRANSCRIPT**
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2017-04-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ FISHER AUCTION CO. DISMISSED AS PARTY TO APPEAL.
Docket Date 2017-04-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISMISS FISHER AUCTION CO., INC. AS PARTY TO APPEAL
On Behalf Of TISHA SUZANNE
Docket Date 2017-04-05
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-04-05
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD GARY S. SALZMAN 0769134
Docket Date 2017-02-14
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA ALLAN P. WHITEHEAD 870927
On Behalf Of TISHA SUZANNE
Docket Date 2017-02-02
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2017-02-02
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AE MATTHEW R. CHAIT 17657
On Behalf Of INDIGO LAND GROVELAND, LLC
Docket Date 2017-01-31
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-01-30
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA ALLAN P. WHITEHEAD 870927
On Behalf Of TISHA SUZANNE
Docket Date 2017-01-18
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-01-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ALLAN P. WHITEHEAD 870927
On Behalf Of TISHA SUZANNE
Docket Date 2017-01-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE RUBEN E. SOCARRAS 712256
On Behalf Of INDIGO LAND GROVELAND, LLC
Docket Date 2016-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/28/16
On Behalf Of TISHA SUZANNE
Docket Date 2016-12-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-30
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
TISHA SUZANNE VS INDIGO LAND GROVELAND, LLC, ET AL. 5D2015-3483 2015-10-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2013-CA-003013

Parties

Name TISHA SUZANNE
Role Petitioner
Status Active
Representations Allan P. Whitehead
Name FISHER AUCTION CO., INC.
Role Respondent
Status Active
Name INDIGO LAND GROVELAND LLC
Role Respondent
Status Active
Representations JONATHAN P. HART, MATTHEW R. CHAIT, RUBEN E. SOCARRAS
Name HON. SANDRA E. CHAMP
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-12-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of INDIGO LAND GROVELAND LLC
Docket Date 2016-03-07
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ PT'S 11/7 MOT FOR ATTYS FEES IS DENIED
Docket Date 2015-12-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TISHA SUZANNE
Docket Date 2015-12-10
Type Notice
Subtype Notice
Description Notice ~ JOINDER IN RESPONSE TO MOT ATTY FEES
On Behalf Of INDIGO LAND GROVELAND LLC
Docket Date 2016-03-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-03-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-03-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-12-08
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ Resp's amended response accepted. Pet's 12/7 mtn/file amended reply granted. Pet to file amended reply & appndx by 12/11.
Docket Date 2015-12-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE AMENDED REPLY & APX
On Behalf Of TISHA SUZANNE
Docket Date 2015-11-30
Type Response
Subtype Reply
Description REPLY ~ TO AMENDED RESPONSE
On Behalf Of TISHA SUZANNE
Docket Date 2015-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 3/7 ORDER
On Behalf Of TISHA SUZANNE
Docket Date 2015-11-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of INDIGO LAND GROVELAND LLC
Docket Date 2015-11-17
Type Response
Subtype Response
Description RESPONSE ~ AMENDED
On Behalf Of INDIGO LAND GROVELAND LLC
Docket Date 2015-11-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of INDIGO LAND GROVELAND LLC
Docket Date 2015-11-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ RS 10/30 AMEND RESP AND APX ARE STRICKEN...
Docket Date 2015-10-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED RESPONSE
On Behalf Of INDIGO LAND GROVELAND LLC
Docket Date 2015-10-30
Type Response
Subtype Response
Description RESPONSE ~ AMENDED; STRICKEN PER 11/13 ORDER
On Behalf Of INDIGO LAND GROVELAND LLC
Docket Date 2015-10-30
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ STRICKEN PER 11/13 ORDER
On Behalf Of INDIGO LAND GROVELAND LLC
Docket Date 2015-10-29
Type Response
Subtype Response
Description RESPONSE ~ PER 10/9 ORDER
On Behalf Of INDIGO LAND GROVELAND LLC
Docket Date 2015-10-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of INDIGO LAND GROVELAND LLC
Docket Date 2015-10-29
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN RESPONSE
On Behalf Of INDIGO LAND GROVELAND LLC
Docket Date 2015-10-09
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20DAYS;REPLY W/I 10DAYS
Docket Date 2015-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 10/2/15
On Behalf Of TISHA SUZANNE
Docket Date 2015-10-02
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 10/1/15
On Behalf Of TISHA SUZANNE
Docket Date 2015-10-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5607437102 2020-04-13 0455 PPP 2112 E. ATLANTIC BLVD., POMPANO BEACH, FL, 33062-5208
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65288.1
Loan Approval Amount (current) 65288.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33062-5208
Project Congressional District FL-23
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65842.6
Forgiveness Paid Date 2021-02-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0305636 FISHER AUCTION CO, INC FISHER AUCTION CO KMD9MEBVN2E7 2112 E ATLANTIC BLVD, POMPANO BEACH, FL, 33062-5208
Capabilities Statement Link -
Phone Number 954-942-0917
Fax Number 954-782-8143
E-mail Address andre@fisherauction.com
WWW Page www.fisherauction.com
E-Commerce Website -
Contact Person LAMAR FISHER
County Code (3 digit) 011
Congressional District 23
Metropolitan Statistical Area 2680
CAGE Code 02TY8
Year Established 1983
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative We have been in business for over 50 years specializing in conducting successful government, institutional, and bankruptcy auctions. Our company is the choice for government entities throughout the country including the FDIC, GSA and the old Resolution Trust Corp. Our knowledge base and experience makes us the leader in this specialized field.
Special Equipment/Materials Expert in On Line Auctions Licensed in 10 states (FL,GA,KY,LA,NC, PA,SC,TX,VA,WI) Cooperative agreements in 40 other states.
Business Type Percentages Service (100 %)
Keywords real estate, auction, land, distressed, REO, SPECIAL ASSETS, REAL ESTATE OWNED, DISPOSITION, LIQUIDATION, ACQUISITION, MANAGEMENT, SALES, PORTFOLIO, LISTING, REAL PROPERTY, ANALYSIS, TRANSACTION, MANAGER, government
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Lamar Fisher
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 531210
NAICS Code's Description Offices of Real Estate Agents and Brokers
Buy Green Yes
Code 531390
NAICS Code's Description Other Activities Related to Real Estate
Buy Green Yes
Code 561990
NAICS Code's Description All Other Support Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Kapila and Company
Contract Auction Services
Start 2015-11-10
Value 740,000
Contact Melissa Davis
Phone 954-761-1011
Name Kenneth A. Welt Trustee
Contract Real Estate Auction
Start 2008-08-12
Value 1,200,000
Contact Kenneth Welt
Phone 954-916-1560
Name CNL Bank
Contract Real Estate Auction
Start 2011-09-06
Value 210,000
Contact Paul Garland
Phone 407-567-2987
Name Rossrock, LLC
Contract Real Estate Auction
Start 2014-01-22
End 2014-05-05
Value 150,000
Contact James Ross
Phone 212-888-2720

Date of last update: 02 Apr 2025

Sources: Florida Department of State